Search icon

BRAUNSTEIN & TODISCO, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRAUNSTEIN & TODISCO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 1995
Business ALEI: 0515669
Annual report due: 31 Mar 2026
Business address: ONE ELIOT PLACE, FAIRFIELD, CT, 06824, United States
Mailing address: ONE ELIOT PLACE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sam@btlawfirm.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAMUEL L. BRAUNSTEIN Agent ONE ELIOT PLACE, FAIRFIELD, CT, 06432, United States ONE ELIOT PLACE, FAIRFIELD, CT, 06432, United States +1 203-526-8102 sam@btlawfirm.com 17 FINCHWOOD DRIVE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
SAMUEL L. BRAUNSTEIN Officer 1 ELIOT PLACE, FAIRFIELD, CT, 06430, United States +1 203-526-8102 sam@btlawfirm.com 17 FINCHWOOD DRIVE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923376 2025-03-17 - Annual Report Annual Report -
BF-0012358210 2024-01-10 - Annual Report Annual Report -
BF-0011254658 2023-01-10 - Annual Report Annual Report -
BF-0010375253 2022-03-14 - Annual Report Annual Report 2022
0007109164 2021-02-02 - Annual Report Annual Report 2021
0006750959 2020-02-11 - Annual Report Annual Report 2020
0006345672 2019-01-30 - Annual Report Annual Report 2019
0006002022 2018-01-11 - Annual Report Annual Report 2018
0005992877 2017-12-29 - Annual Report Annual Report 2017
0005739651 2017-01-13 - Annual Report Annual Report 2016

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 13268 BRAUNSTEIN & TODISCO, P.C. v BERNARD BOSSOM 1994-02-01 Appeal Case Disposed View Case
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information